Gsii Hafod Limited, London

Gsii Hafod Limited is a private limited company. Once, it was called Ks Spv 53 Limited (changed on 2023-08-22). Registered at 27 Old Gloucester Street, London WC1N 3AX, the aforementioned 10 years old firm was incorporated on 2013-09-16 and is categorised as "production of electricity" (SIC: 35110).
5 directors can be found in this business: Ralph N. (appointed on 31 August 2023), Sajeel J. (appointed on 27 April 2023), Lee M. (appointed on 27 April 2023).
About
Name: Gsii Hafod Limited
Number: 08692075
Incorporation date: 2013-09-16
End of financial year: 31 December
 
Address: 27 Old Gloucester Street
London
WC1N 3AX
SIC code: 35110 - Production of electricity
Company staff
People with significant control
Greencoat Solar Assets Ii Limited
27 April 2023
Address 5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10777970
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kathrin O.
6 April 2016 - 27 April 2023
Nature of control: 25-50% voting rights
25-50% shares
Alexandra V.
6 April 2016 - 27 April 2023
Nature of control: 25-50% voting rights
25-50% shares

The due date for Gsii Hafod Limited confirmation statement filing is 2024-05-15. The most recent confirmation statement was filed on 2023-05-01. The target date for a subsequent annual accounts filing is 30 September 2024. Most current accounts filing was filed for the time period up to 31 December 2022.

3 persons of significant control are reported in the official register, namely: Greencoat Solar Assets Ii Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at 20 Fenchurch Street, EC3M 3BY London. Kathrin O. that has 1/2 or less of shares, 1/2 or less of voting rights. Alexandra V. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-03-01 director's details were changed
filed on: 6th, March 2024 | officers
Free Download (2 pages)